Background WavePink WaveYellow Wave

RADNOR HOUSE SCHOOL LIMITED (07338875)

RADNOR HOUSE SCHOOL LIMITED (07338875) is an active UK company. incorporated on 6 August 2010. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. RADNOR HOUSE SCHOOL LIMITED has been registered for 15 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
07338875
Status
active
Type
ltd
Incorporated
6 August 2010
Age
15 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Primary education
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNOR HOUSE SCHOOL LIMITED

RADNOR HOUSE SCHOOL LIMITED is an active company incorporated on 6 August 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. RADNOR HOUSE SCHOOL LIMITED was registered 15 years ago.(SIC: 85200, 85310)

Status

active

Active since 15 years ago

Company No

07338875

LTD Company

Age

15 Years

Incorporated 6 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

RADNOR HOUSE SCHOOL (2010) LIMITED
From: 7 October 2010To: 16 February 2011
OAKLAND CARE CENTRE LIMITED
From: 6 October 2010To: 7 October 2010
RADNOR HOUSE SCHOOL (SERVICES) LIMITED
From: 6 August 2010To: 6 October 2010
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 8 November 2019To: 5 June 2024
Popes Villa Cross Deep Twickenham Middlesex TW1 4QG
From: 17 February 2011To: 8 November 2019
1 King's Arms Yard London EC2R 7AF United Kingdom
From: 6 August 2010To: 17 February 2011
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Apr 15
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Feb 20
Loan Cleared
Nov 21
Loan Secured
Dec 21
Owner Exit
Apr 22
Loan Secured
Oct 22
Loan Secured
Jun 23
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
May 24
Loan Secured
Sept 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 04 Nov 2019

DANIELIAN, Ursula

Resigned
Cross Deep, TwickenhamTW1 4QG
Secretary
Appointed 10 Sept 2010
Resigned 02 Sept 2013

MOULDING, Neil

Resigned
Cross Deep, MiddlesexTW1 4QG
Secretary
Appointed 02 Sept 2013
Resigned 04 Nov 2019

DANIELIAN, Ursula

Resigned
Cross Deep, LondonTW1 4QG
Born June 1967
Director
Appointed 10 Sept 2010
Resigned 02 Sept 2013

LLOYD, Geraint Wynne

Resigned
London Bridge, LondonEC4R 9HA
Born March 1958
Director
Appointed 06 Aug 2010
Resigned 10 Sept 2010

MOULDING, Neil

Resigned
Cross Deep, TwickenhamTW1 4QG
Born August 1970
Director
Appointed 02 Sept 2013
Resigned 04 Nov 2019

PATON, David

Resigned
Cross Deep, LondonTW1 4QG
Born August 1977
Director
Appointed 10 Sept 2010
Resigned 04 Nov 2019

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 04 Nov 2019
Resigned 30 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
14-16 Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 31 Mar 2022
Combe Bank Drive, SevenoaksTN14 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 04 Nov 2019
Cross Deep, TwickenhamTW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Second Filing Of Director Termination With Name
15 November 2019
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Legacy
24 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
7 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
6 August 2010
NEWINCIncorporation